Вы находитесь на странице: 1из 13

COUNTY OF NEVADA

BOARD OF SUPERVISORS

STATE OF CALIFORNIA

950 Maidu Avenue


Nevada City, CA 95959-8617
(530) 265-1480
Fax: (530) 265-9836
bdofsupervisors@co.nevada.ca.us

Nate Beason, 1st District


Ed Scofield, 2nd District (Chair)
Dan Miller, 3rd District (Vice-Chair)
Wm. Hank Weston, 4th District
Richard Anderson, 5th District

******
Julie Patterson Hunter,
Interim Clerk of the Board
Richard A. Haffey, County Executive Officer
Alison Barratt-Green, County Counsel

AGENDA
Date

Time

Tuesday, April 28, 2015

9:00 AM

Location

Board Chambers, First Floor


Eric Rood Administrative Center
950 Maidu Avenue
Nevada City, California

This meeting is broadcast live on NCTC Channel 17 in the Western County and on
Truckee-Tahoe Community TV (TTCTV) Channel 18 in the Eastern County and can be viewed
live through the web at http://nevco.granicus.com/ViewPublisher.php?view_id=3.
Video Conferencing at 9:01 a.m. for Public Comment located at the
District V Board of Supervisors Conference Room Nevada County Sheriffs Substation
10879A Donner Pass Road, Truckee, California

The Board of Supervisors welcomes you to its regular meetings that are scheduled the second and
fourth Tuesdays of every month. Your interest is encouraged and appreciated.
ANY MEMBER OF THE AUDIENCE DESIRING TO ADDRESS THE BOARD ON
THE AGENDA: Please approach the rostrum and, after receiving recognition from
your name and comments or questions as all meetings are recorded. In order that all
have an opportunity to speak, please limit your comments to the specific item under
limitations are explained on the last page of the agenda.

A MATTER ON
the Chair, give
interested parties
discussion. Time

The meeting room is accessible to people with disabilities. Anyone requiring reasonable
accommodation to participate in the meeting should contact the Clerk of the Boards office by calling
(530) 265-1480 at least four days prior to the meeting. TTY/Speech-to-Speech users may dial 7-1-1 for
the California Relay Service.
The agenda and all supporting documents are available for review during regular business hours at the
Clerk of the Board office, 950 Maidu Avenue, 2nd Floor, Suite 200, Nevada City, California. This
agenda and certain supporting documents may be obtained on the Clerk of the Boards website at
http://www.mynevadacounty.com/nc/bos/cob. To view the supporting documents on this agenda for a
particular item, click on the SR number to the left of the item. Please note that the on-line agenda may
not include all related or updated documents.

COUNTY OF NEVADA

Page 1

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

REGULAR MEETING: 9:00 AM


Proposed actions and supporting documents are considered draft until acted upon by the Board. All
items listed on the agenda may be acted upon by the Board of Supervisors.

STANDING ORDERS:

Call the meeting to order.


Pledge of Allegiance.
Corrections and/or deletions to agenda
PUBLIC COMMENT: 9:01 A.M.
Members of the public shall be allowed to address the board on items not appearing on the agenda that
are of interest to the public and are within the subject matter jurisdiction of the Board.
(Video-Conferencing for the public comment portion of the meeting is also available in Truckee at the
District V Board of Supervisors Conference Room, east (left) side of the Sheriffs Substation at 10879A
Donner Pass Road.)

CONSENT CALENDAR:
These items are expected to be routine and noncontroversial. The Board of Supervisors will act upon
them at one time without discussion. Any Board member, staff member or interested party may request
that an item be removed from the consent calendar for discussion.

Interim Health and Human Services Agency Director: Michael Heggarty


1.

SR 15-0329

COUNTY OF NEVADA

Resolution authorizing execution of the Golden State Finance Authority (formerly


known as the California Home Finance Authority and as the California Rural
Home Mortgage Finance Authority Homebuyers Fund) Amended and Restated
Joint Exercise of Powers Agreement (Res. 93-447), and directing the Clerk of the
Board to transmit a copy of this Resolution to the Executive Director of Golden
State Finance Authority. (Housing)

Page 2

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

Interim Behavioral Health Director: Rebecca Slade


2.

SR 15-0315

Resolution authorizing execution of Amendment 1 to contract with Auburn


Counseling Services, Inc., dba Communicare for a specific treatment program for
transitional home clients and daily operation of Odyssey House Transition Home,
as well as providing crisis phone triage services and a Regional Telephone Triage
Services for Placer County's Adult System of Care, and patients' rights and quality
assurance services (Res. 14-340), increasing the maximum contract price from
$1,147,748 to $1,162,748 due to an increase in call volume and demands for
services related to the Regional Telephone Triage Services for Placer County's
Adult System of Care, for the period of July 1, 2014 through June 30, 2015.

3.

SR 15-0316

Resolution authorizing execution of Contract Amendment with the County of


Placer pertaining to Nevada County Behavioral Health Department providing
telephone triage services for the Placer County Adult System of Care (ASOC)
(Res. 14-236), increasing the maximum contract compensation from $992,160 to
$1,121,160 due to a significant increase in the volume of calls and demands to
meet the needs of providing phone triage services for Placer County ASOC, for the
period July 1, 2014 through June 30, 2016.

4.

SR 15-0326

Resolution authorizing execution of Amendment 1 to the renewal contract with


Nevada County Housing Development Corporation (NCHDC) for administrative
services related to Behavioral Health's community-based housing projects and
reimbursement for lease agreements for authorized program participants of the
Supportive Housing Programs (SHP) and Shelter + Care (S+C) Programs
(Res. 15-009), amending the Schedule of Services to provide additional rental
assistance and other master leasing opportunities to Nevada County
mentally-disabled residents, and increasing the maximum contract price from
$142,094 to $171,564, for the period January 1, 2015 through December 31, 2015.

Interim Public Health Director: Jill Blake


5.

SR 15-0325

COUNTY OF NEVADA

Resolution authorizing execution of Amendment A01 to the renewal Standard


Agreement 14-10525 with the California Department of Public Health (CDPH)
pertaining to funding local Public Health Emergency Preparedness (PHEP),
Pandemic Influenza (PAN FLU) and Hospital Preparedness Program (HPP)
activities (Res. 14-404), increasing the allocated annual amount for Fiscal Year
2014/15 for HPP from $132,889 to $190,872, for a revised total agreement
maximum of $1,108,202, for the period July 1, 2014 through June 30, 2017.

Page 3

Printed on 4/23/2015

BOARD OF SUPERVISORS

6.

SR 15-0330

AGENDA

April 28, 2015

Resolution authorizing execution of Agreement 14-10909 with California


Department of Public Health (CDPH), Emergency Preparedness Office, pertaining
to providing the Nevada County Public Health Department up to a maximum of
$66,981 for implementing the Supplemental Funding for Ebola Preparedness and
Response Project, for the period July 1, 2015, or upon final execution of the
Agreement by CDPH, through September 30, 2016.

Sheriff-Coroner/Public Administrator: Keith Royal


7.

SR 15-0342

Resolution authorizing execution of Amendment 4 to the Cooperative Law


Enforcement Agreement 12-LE-11051360-005 between the Nevada County
Sheriff's Office and the U.S. Forest Service, Tahoe National Forest pertaining to
law enforcement services on National Forest Service lands (Res. 12-035), adding a
new Exhibit A for campground patrol operations in the amount of $13,000, and a
new Exhibit B for controlled substances enforcement in the amount of $11,000, for
the operational period effective from the last signature date, for the estimated
period beginning October 1, 2014 and ending September 30, 2015.

Director of Public Works: Steven Castleberry


8.

SR 15-0319

Resolution declaring County Service Area (CSA) 22, Zone 2, inactive and
reducing parcel charges to $0, with any remaining fund balance in Zone 2 to be
refunded to the property owners. (Dist. IV)

9.

SR 15-0321

Resolution accepting the award of Fiscal Year 2012/13 Proposition (Prop)1B,


California Transit Security Grant Program-California Transit Assistance Fund
(CTSGP-CTAF) Investment Justifications in the total amount of $72,167, for
multi-phased bus stop improvements and equipment to improve and enhance
transit system safety and security. (Transit Services)

Human Resources Director: Charlie Wilson


10.

SR 15-0328

Resolution amending Authorized Personnel Staffing Resolution 14-227, adopted


June 17, 2014, revising staffing patterns for various County departments for a total
784.075 FTE, effective April 28, 2015.

11.

SR 15-0327

Resolution amending Authorized Personnel Salary Resolution 14-317, adopted


June 17, 2014, pertaining to staffing changes in various County departments,
effective April 28, 2015.

COUNTY OF NEVADA

Page 4

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

Child Support Services Director: Tex Ritter


12.

SR 15-0322

Resolution approving and directing the Auditor-Controller to transfer unclaimed


victim restitution funds from Collections Trust Fund ($328.11), District Attorney
Restitution Trust Fund ($2,278.15), and Probation Restitution Trust Fund
($1,515.14) in the total amount of $4,121.40, to the Victim/Witness Assistance
Center budget, and directing the Auditor-Controller to amend the Victim/Witness
Assistance Center 2014/15 Fiscal Year budget. (Collections Division)
(4/5 affirmative vote required.)

Chief Probation Officer: Michael Ertola


13.

SR 15-0354

(Waive Further Reading/Adopt) An Ordinance adding Sections A-II 13.3 and A-II
13.4 to Article 13 of Chapter II of the Nevada County Administrative Code
regarding stipends for members of the Juvenile Justice Commission and defining
"Authorized Meetings."

Chief Information Officer: Stephen Monaghan


14.

SR 15-0343

Resolution authorizing execution of the Third Amendment to Lease Agreement


with the Hansen Trusts Partnership for Nevada County Public Health Women,
Infants, and Children (WIC) Program office space located at 471 Sutton Way,
Units 203-204 and 209, Grass Valley (Res. 12-381), extending the term of the
Agreement for a period of two months beginning July 1, 2015 through August 31,
2015, with an option for one additional month if requested by the County with a
20-day written notice at the same rental rate of $3,097 per month. (Facilities)

15.

SR 15-0345

Resolution authorizing execution of Addendum 3 to Master Lease Agreement with


Judith Carleson, Trustee, for CalWORKS office space located at 715 Maltman
Drive, Grass Valley (Res. 12-019), extending the term of the Lease Agreement on
a month to month basis for a period of up to three months beginning July 1, 2015,
with the current monthly rent of $6,025.64 increasing according to the California
Consumer Price Index (CPI), Urban Wage Earners, with operating expenses
remaining at the current amount of $652 per month. (Facilities)

16.

SR 15-0350

Resolution awarding bid and authorizing execution of contract with Hansen


Brothers Enterprises for the Wayne Brown Correctional Facility Asphalt Repair
Project, including repair of asphalt at the main entrance of the Eric Rood
Administration Center Campus, located at 925 and 950 Maidu Avenue, Nevada
City (Res. 15-124), in the amount of $24,403 plus a ten percent contingency of
$2,441, for a total encumbrance of $26,844. (Facilities)

COUNTY OF NEVADA

Page 5

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

17.

SR 15-0351

Resolution approving a Land Lease Agreement with Sacramento-Valley Limited


Partnership dba Verizon Wireless to construct a communications tower at the
Nevada County Airport on approximately 700-square feet of land space located at
12740 Loma Rica Drive, Grass Valley, with a lease amount of $2,000 per month
beginning on commencement of construction and continuing for an initial term of
five years, with the option to extend the Agreement for four additional five-year
terms. (Facilities)

18.

SR 15-0353

Resolution declaring certain County property as surplus (various County fleet


vehicles, a Dot Matrix printer, and an Autoclave), and authorizing the Nevada
County Purchasing Agent to sell, or otherwise dispose of, those certain items listed
on "Exhibit A, Assets to be Sold at Auction, May 2015". (Purchasing)
(4/5 affirmative vote required.)

County Counsel: Alison Barratt-Green


19.

SR 15-0356

Resolution establishing an annual special tax to be collected in Community


Facilities District No. 1990-1 (Wildwood Estates), in the amount of $27,500 for
Assessors Parcel Number 50-410-01 and $184,536 for Assessors Parcel Number
50-410-02, for Fiscal Year 2015/16. (Dist. IV)

County Executive Officer: Richard Haffey


20.

SR 15-0339

Resolution authorizing execution of Amendment 1 to contract with Peterson


Consulting, Inc. and Shaw/Yoder/Antwih, Inc. pertaining to State of California
Legislative Advocacy Services (Res. 14-304), reflecting the contractor's business
name change to Shaw/Yoder/Antwih, Inc., effective April 28, 2015, with the
contract maximum amount of $36,000 and contract period of July 1, 2014 through
June 30, 2015, remaining unchanged.

Interim Clerk of the Board: Julie Patterson Hunter


21.

SR 15-0335

Resolution proclaiming May 2015 as Motorcycle Awareness Month in Nevada


County, and urging both motorcycle riders and automobile drivers to follow the
rules of the road so that all citizens remain safe. (American Brotherhood Aimed
Toward Education (ABATE) of California)

22.

SR 15-0347

Approve reappointments of Ms. Sarah Deardorff, Mr. Pearce 'Terry' Boyer, Ms.
Toni Thompson, Mr. Richard Mantle, and Ms. Dena Valin to the Adult & Family
Services Commission and approve appointment of Mr. Sidney Salcido, all for two
year terms expiring April 30, 2017.

23.

SR 15-0346

Approve appointment of Ms. Amanda Wilcox as District III representative to the


Nevada County Mental Health Advisory Board for an unexpired 3-year term
ending June 30, 2017.

COUNTY OF NEVADA

Page 6

Printed on 4/23/2015

BOARD OF SUPERVISORS

24.

SR 15-0358

AGENDA

April 28, 2015

Acceptance of Board of Supervisors minutes for April 14, 2015.

SCHEDULED ITEM: 9:05 A.M.

25. Regular meeting of the Board of Directors of the Nevada County Sanitation District No. 1.
a. Consent:
These items are expected to be routine and noncontroversial. The Board of Directors of the Nevada
County Sanitation District No. 1 will act upon them at one time without discussion. Any Board member,
staff member, or interested party may request that an item be removed from the consent calendar for
discussion.
a1.

SR 15-0341

Resolution awarding and authorizing execution of contract with HydroScience


Engineers, Inc. for design services for the Connection of the Penn Valley Sewer
System to the Lake Wildwood Wastewater Treatment Plant Improvement Project,
in an amount not to exceed $603,431, for the period April 28, 2015 through
December 31, 2016. (Sanitation) (Dist. IV)

a2.

SR 15-0362

Acceptance of Nevada County Sanitation District No. 1 minutes for February 24,
2015. (Clerk of the Board)

Public Comment:
(Members of the public shall be allowed to address the Board on items not appearing on the agenda
that are of interest to the public and are within the subject matter jurisdiction of the Board.)

Adjournment.
DEPARTMENT HEAD MATTERS:
Director of Public Works: Steven Castleberry
26.

SR 15-0324

COUNTY OF NEVADA

Resolution authorizing the Director of the Department of Public Works to execute


an Agreement with the Town of Truckee to allow Nevada County Transportation
Commission (NCTC) to provide Local Transit Funding (LTF) in the amount of
$13,938 for operation of the Donner Summit Winter Shuttle to provide bus service
between the Town of Truckee and Donner Summer ski resorts during the winter
season. (Transit Services) (Dist. V)

Page 7

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

Chief Information Officer: Stephen Monaghan


27.

SR 15-0349

Resolution authorizing execution of a Memorandum of Understanding (MOU)


with California Native Plant Society, California Department of Fish and Wildlife,
and California Department of Forestry (CAL FIRE), for protection of the Stebbins
Morning Glory and development of an Endangered Plant Management Plan for the
co-existence of the Stebbins Morning Glory and County operations at the Nevada
County Animal Shelter and McCourtney Road Transfer Station, funded through a
three-year federal grant obtained by California Department of Fish and Wildlife in
the amount of $108,653, for plant surveys, development of the management plan,
signage, and protective plant fencing on 25-acres of County property next to the
Animal Shelter for plant habitat. (Facilities)

28.

SR 15-0348

Resolution accepting and authorizing the Chief Information Officer to execute a


Grant Agreement with California Department of Fish and Wildlife for protection
of the Stebbins Morning Glory and the development of an Endangered Plant
Management Plan, signage, and protective fencing on 25-acres of County property
next to the Nevada County Animal Shelter and McCourtney Road Transfer Station,
in the amount of $39,943 with a matching fund requirement of $22,500 from the
Facilities Management budget for staff time, for the period January 15, 2015
through July 20, 2017. (Facilities)

*CLOSED SESSIONS:
SR 15-0359

Pursuant to Government Code Section 54957.6, a closed session of the Board of


Supervisors will be held for the purpose of reviewing its position and instructing
its designated representatives regarding employee salaries, salary schedules, fringe
benefits, and all other matters within the statutory scope of representation. The
designated labor negotiation representatives for Nevada County are: Alison
Lehman, Assistant County Executive Officer, Charlie Wilson, Human Resources
Director, and Donna Williamson, Labor Attorney. The labor negotiations concern
the following bargaining units: Unrepresented Confidential Employees, Local 39
General Employees Unit, Local 39 Professional Employees Unit, Sheriff's
Management Association, and Deputy District Attorney/Deputy Public Defenders
Association.

SR 15-0360

Pursuant to Government Code Section 54956.9(d)(4), County Counsel is


requesting a closed session to determine whether litigation should be initiated by
the County in one matter.

COUNTY OF NEVADA

Page 8

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

*ANNOUNCEMENTS:

Pursuant to Government Code Section 54954.2, Board members and County Executive Officer
may make a brief announcement or brief report on his or her activities. Board members and
County Executive Officer may also provide a reference to staff or other resources for factual
information, request staff to report back to the Board at a subsequent meeting concerning any
matter, or take action to direct staff to place a matter of business on a future agenda.
Recess for lunch:
AFTERNOON SESSION
SCHEDULED ITEM: 1:30 P.M. Brian Foss, Planning Director
29.

SR 15-0334

Public hearing to consider: 1) an appeal filed by Randy Fuller, et al of the Planning


Commission's decision on the Use Permit (U08-021), the Reclamation Plan
(RP08-001), and the adoption of the Mitigated Negative Declaration (EIS08-027)
as it relates to the approval of the Blue Lead Gold Mine project; and 2) to consider
the Planning Commissions recommendations to the Board to adopt the Mitigated
Negative Declaration and approve the proposed Rezone (Z08-027) proposing to
add the Mineral Extraction (ME) combining district to the three FR-40 zoned
parcels. Location: 18272 Red Dog Road, approximately 7 miles east of Nevada
City (Assessors Parcel Numbers 38-390-12, -20, & -21). (Dist. V)

29a. SR 15-0336

Resolution denying the appeal filed by Randy Fuller, et al (Appellants) of the


Planning Commission's actions on the Blue Lead Gold Mine applications
(U08-021, RP08-001, EIS08-027) pertaining to mining operations on property
located at 18272 Red Dog Road, Grass Valley (Assessor's Parcel Numbers
38-390-12, 38-390-20 and 38-390-21).

29b. SR 15-0337

Resolution adopting the Mitigated Negative Declaration for the Rezone of


74.09-acres to add the Mineral Extraction Combining District to the FR-40 Base
Zoning District for property owned by Tucker White and associated with the Blue
Lead Gold Mine, located at 18272 Red Dog Road, Grass Valley (EIS08-027).

29c. SR 15-0338

(Introduce/Waive Further Reading/Adopt) An Ordinance amending Zoning


District Map No. 078 to rezone the 74.09-acre portion of the FR-40 Zoning
District to add the Mineral Extraction Combining District, for property owned by
Tucker White and associated with the Blue Lead Gold Mine and located at 18272
Red Dog Road, Grass Valley, CA. (Z08-006)

COUNTY OF NEVADA

Page 9

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

ADJOURNMENT:

*(The Board of Supervisors can discuss these items at any time during the meeting.)
This agenda was posted on bulletin boards 72 hours in advance of the meeting at the following
locations: 1. Eric Rood Administrative Center; outside Board office, outside Board Chambers,
and outside main entrance. 2. Madelyn Helling Library. 3. Truckee Town Hall. Posted
4/23/2015.
Notice was also posted at the District V Board of Supervisors Conference Room, Truckee
Joseph Center, Truckee Library and the Grass Valley Library.

COUNTY OF NEVADA

Page 10

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

PERSONS DESIRING TO ADDRESS THE BOARD


CONTROL OF MEETING:

The Board Chairperson shall first caution any person at the meeting who is abusive, disruptive,
or out of order, and then ask that person to leave if the person will not stop; additionally, the
Chair reserves the right to recess the meeting until the person leaves or is escorted out and order
is restored.
PUBLIC COMMENT:

Matters on the Agenda: The Board shall allow public comment on items appearing on the
agenda during the time the agenda item is considered by the Board. The Chair may limit the
total amount of time for comment on any agenda item to no less than 3 minutes for each
individual. Comments by the public must be relevant to the item on the agenda being considered
by the Board.
Matters not on the Agenda: At regular meetings of the Board, members of the public shall be
allowed to address the Board of Supervisors on matters not appearing on the agenda which are
of interest to the public and which are within the subject matter jurisdiction the Board. Pursuant
to the Ralph M. Brown Act, the Board shall not take any action or discuss any matter not
appearing on the agenda; although staff may be asked to briefly respond to or follow up on such
items.
The Board will allocate at least 15 minutes for receiving public comment during any Board
meeting. The chairperson of the Board may limit any individual desiring to address the Board to
no less than 3 minutes. Time to address the Board will be allocated on the basis of the order in
which the requests were received.
At special meetings of the Board, there will not be a scheduled public comment period allocated
for items not on the agenda. Public comment will only be allowed on matters appearing on the
agenda at the time they are discussed by the Board.
PUBLIC HEARINGS:

All members of the public shall be allowed to address the Board as to any item which is noticed
on the Boards agenda as a public hearing. The Board may limit any persons input to not less
than three (3) minutes. Any person may provide the Board with a written statement in lieu of or
in supplement to any oral statement made during a public hearing. Written statements shall be
submitted to the Clerk of the Board.

COUNTY OF NEVADA

Page 11

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

Whenever a public hearing is conducted, the public hearing is closed, and the matter is
continued to a subsequent meeting for Board deliberation and/or action, the Board shall not
allow public comment and/or testimony on that item at the subsequent hearing. However, at the
initial public hearing, prior to taking action, the Board may, at its sole discretion, elect to
continue the matter and to reopen the public hearing. At the subsequent hearing, all information
will be considered. The Board may also, at the initial public hearing, prior to taking action,
announce that the public hearing is being continued for specific information and the public
testimony will only be heard on new information specific to the Boards direction. After the
public hearing is closed, if the Board later decides to reopen the public hearing for public
testimony, appropriate notices must be published.
ORDER AND DECORUM:

Individuals or organizations desiring to address the Board shall: 1) Address the Board from the
podium after giving name and city of residence. Speakers shall direct their comments to the
Board, not the audience; 2) Comment on the specific matter before the Board with reasons for
the position taken; 3) A time limit of at least three minutes per speaker will be provided for all
oral comments. Time limits may be increased at the Chair of the Boards discretion; 4) The
chair may, at his or her discretion allow five (5) minutes for those who are serving as a
spokesperson for a group or organization; 5) A speaker may not yield time to another speaker;
6) No individual may speak more than once during the Public Comment period or on an item on
the agenda unless recognized by the Chair as having new information; 7) In the interest of civil
discourse, the same rules specified in the Board Order and Decorum (adopted every year by
Resolution) and Roberts Rules of Order (General Henry M. Robert) shall apply for this section
as well, and are hereby incorporated by reference. It shall be the responsibility of the Chair to
ensure public comments are conducted in such a manner that avoids disruptive activity,
promotes mutual respect, keeps comments focused on issues, and avoids personal attack; and 8)
Applicants, applicant representatives and appellants desiring to speak shall be permitted to
speak first during the public comment portion of a public hearing for not more than ten (10)
minutes (or fifteen (15) minutes at Appeal Hearings), unless different rules for conducting the
hearing are provided by County code. Time limits may be increased at the Chair of the Board s
discretion.

COUNTY OF NEVADA

Page 12

Printed on 4/23/2015

BOARD OF SUPERVISORS

AGENDA

April 28, 2015

ORDINANCES:

By statute, an ordinance may be passed immediately upon introduction only after notice and a
public hearing.
An urgency ordinance may be passed immediately upon introduction.
Ordinances shall not be passed within five days of their introduction, nor at other than a regular
meeting or at an adjourned regular meeting unless authorized by statute as indicated above. The
Board of Supervisors will address ordinances at first readings. The public is urged to address
ordinances at first readings; as passage of ordinances will be held at second readings, after
reading the title.
Adoption of the ordinance is made by majority vote.
The Board reserves the right to amend any proposed ordinances and to hold a first reading in
lieu of a second reading. (Gov. Code Section 25131, et seq.)
INFORMATIONAL CORRESPONDENCE:

The Board may direct any item of informational correspondence to a department head for
appropriate action.
REFERENCES:

Nevada County Resolution 13-050 (Public comment)


Ralph M. Brown Act, California Government Code Sec. 54950, et. seq. (Open meetings law)
Nevada County Land Use Code Sec. L-II 5.12 (Appeals)

COUNTY OF NEVADA

Page 13

Printed on 4/23/2015

Вам также может понравиться